CITY OF FAIRFIELD

 FAIRFIELD CITY COUNCIL

REGULAR CONCURRENT MEETING WILL FOLLOW A RECEPTION TO WELCOME NEW CITY MANAGER, STEFAN CHATWIN, AT 5:30 P.M. IN THE CITY HALL LOBBY

 Tuesday, January 21, 2020; 6:00 PM

 COUNCIL CHAMBER, 1000 WEBSTER STREET, FAIRFIELD, CA 94533

 

AGENDA

 

 


Notice to Public

 

The City of Fairfield offers its public programs, services and meetings in a manner that is reasonably accessible to everyone, including individuals with disabilities. City publications will be made available upon request in the appropriate format to persons with a disability. If you need an accommodation to attend or participate in this meeting due to a disability, please contact Amber Alexander, Deputy City Clerk, at least 72 hours in advance of the meeting at (707) 428-7402. For individuals with hearing or speaking limitations, dial 7-1-1 or (800) 735-2922 (English), (800) 855-3000 (Spanish) and provide the communication assistant with the following City phone number: (707) 399-4010.
CALL TO ORDER 6:00 PM
ROLL CALL

Councilmember Catherine Moy 

Councilmember Chuck Timm
Councilmember Rick Vaccaro 
Vice-Mayor Pam Bertani
Mayor Harry T. Price

INVOCATION - Pastor Jeff Hood, First Baptist Church
PLEDGE OF ALLEGIANCE
COUNCIL REPORTS
CITY MANAGER REPORT
CITY CLERK REPORT
PRESENTATIONS
1.Fairfield-Nirasaki Sister City Program - Fairfield Exchange Students
Contact: Arletta Cortright, 707-428-7400
a
2.City Manager's Commendation Awards
Contact: Farbod Pirouzmand, 707-428-7397
a
3.Recognition of Golf Advisory Board Members David Baker and Wayne Muto
Contact: Tom Martian, 707-428-7478
a
PUBLIC COMMENTS

PUBLIC COMMENTS


Speakers may address items on this agenda at the time each item is considered. Under Public Comments, the public may speak on items not on the agenda but within the jurisdiction of the City Council, provided that NO action may be taken on off-agenda items except as authorized by law.  Off-agenda items from the public will be taken under consideration without discussion by the Council and may be referred to staff.  To speak on an agenda item, please complete a speaker's card and give it to the City Clerk before the meeting, or at the latest, prior to the time for public comments on that item.  Speakers are requested to limit their comments to four minutes, with one minute to summarize their remarks.


CONVENE MEETING OF THE HOUSING AUTHORITY

The holding of a joint meeting of the City Council and Housing Authority entitles the Councilmembers to receive additional compensation of $35 for attending this joint meeting.


 

ROLL CALL

Commissioner Catherine Moy 

Commissioner Chuck Timm
Commissioner Rick Vaccaro 
Vice-Chairman Pam Bertani
Chairman Harry T. Price

HOUSING AUTHORITY CONSENT CALENDAR

HOUSING AUTHORITY CONSENT CALENDAR NOTICE

 

All matters listed on the Consent Calendar are to be approved with one motion unless a member of the Authority or the public requests that separate action be taken on a specific item.


4.Resolution HA2020-01 of the Fairfield Housing Authority Approving the Project-Based Voucher (New Construction) Agreement to Enter into Housing Assistance Payments Contract (AHAP) with EAH Inc. (dba EAH Housing)
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Nicole Holloway, 707-428-7391
a
5.Approval of Housing Authority Meeting Minutes - November 5, 2019; December 3, 2019; December 17, 2019
Recommended Action
Approve minutes.
Funding Source
N/A
Contact: Amber Alexander, 707-428-7402
a
RECONVENE MEETING OF THE CITY COUNCIL
CONSENT CALENDAR

All matters listed on the Consent Calendar are to be approved with one motion unless a member of the Council or the public requests that separate action be taken on a specific item.


6.Resolution 2020-01 of the City Council of the City of Fairfield Adopting the City of Fairfield’s 2020 Federal and State Legislative Platform
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Dawn La Bar, 707-428-7749
a
7.Minute Action Approving Mayor's Appointments to the Youth Commission, and Rockville Hills Regional Park Citizens Advisory Commission
Recommended Action
Approve appointments by minute action.
Funding Source
N/A
Contact: Amber Alexander, 707-428-7402
a
8.Allow Participation by Youth Commissioners in the Interview of Applicants for the Youth Commission by the City Council Appointments Committee
Recommended Action
Authorize the City Council Appointments Committee at their discretion to include a Youth Commissioner in the interviews of Youth Commission applicants.
Funding Source
N/A
Contact: Greg Stepanicich, 707-428-7417
a
9.Resolution 2020-02 of the City Council of the City of Fairfield to Nominate Solano Business Park/Busch Corporate Center to the Association of Bay Area Governments & Metropolitan Transportation for Adoption as a Priority Production Area; and

Resolution 2020-03 of the City Council of the City of Fairfield to Nominate the Train Station Employment Center to the Association of Bay Area Governments & Metropolitan Transportation for Adoption as a Priority Production Area; and

Resolution 2020-04 of the City Council of the City of Fairfield Authorizing the City Manager to Submit to the Association of Bay Area Governments & Metropolitan Transportation a Letter of Commitment to Adopt Policies for Reducing Vehicle Miles Traveled
Recommended Action
Adopt resolutions.
Funding Source
N/A
Contact: Brian Miller, 707-428-7446
a
10.Resolution 2020-05 of the City Council of the City of Fairfield Authorizing Execution of the License Agreement by and between the City of Fairfield and Tauzer Apiaries, Inc. to Place Beehives at Four City of Fairfield Owned Locations
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: David Feinstein, 707-428-7448
a
11.Resolution 2020-06 of the City Council of the City of Fairfield Approving and Authorizing the Execution of the Second Amendment to the Standard Multi-Tenant Office Lease Agreement by and between the City of Fairfield and Balfour Beatty Infrastructure, Inc. for Space Located at 5050 Business Center Drive
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: David Feinstein, 707-428-7448
a
12.Resolution 2020-07 of the City Council of the City of Fairfield Authorizing the City of Fairfield to Become a Member of the Solano County Subregion to Administer the Regional Housing Needs Allocation Process for the Solano County Subregion’s 2022-2030 Housing Element Update
Recommended Action
Adopt resolution. 
Funding Source
N/A
Contact: Brian K. Miller, 707-428-7446
a
13.Resolution 2020-08 of the City Council of the City of Fairfield Rejecting All Bids for the Allan Witt Community Park – Phase 1 Project
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Caroline Vedder, 707-428-7484
a
14.Resolution 2020-09 of the City Council of the City of Fairfield Approving Amendment No. 6 to a Federal Legislative Consultant Services Agreement Between the City of Fairfield, Solano Transportation Authority, the Cities of Vacaville and Vallejo, SolTrans, and Akin Gump Strauss Hauer & Feld, LLP
Recommended Action
Adopt resolution.
Funding Source
$50,000 ($14,000, General Fund; $25,000, Streets Capital Improvement Project Fund funded through Gas Tax revenues; $5,390, Transportation Local Fixed Route Fund; $3,850, Transportation Commuter Fixed Route Fund; $1,760, Transportation Paratransit Fund)
Contact: Paul Kaushal, 707-428-7477
a
15.Resolution 2020-10 of the City Council of the City of Fairfield Rejecting All Bids for the Fire Department Training and Maintenance Facility Fence Project
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Phil Layoso, 707-428-7505
a
16.Resolution 2020-11 of the City Council of the City of Fairfield Approving the Plans and Specifications and Awarding a Contract to Mike Brown Electric Co. for the Fairfield Traffic Signal Pole Upgrades Project
Recommended Action
Adopt resolution.
Funding Source
$225,742; Streets Capital Project Fund
Contact: David Vong, 707-428-7784
a
17.Approval of Meeting Minutes - August 20, 2019; September 3, 2019; September 17, 2019; October 1, 2019; October 15, 2019; November 5, 2019; November 12, 2019; November 19, 2019; December 3, 2019; December 17, 2019
Recommended Action
Approve minutes.
Funding Source
N/A
Contact: Amber Alexander, 707-428-7402
a
18.Resolution 2020-12 of the City Council of the City of Fairfield Authorizing the City Manager to Execute a Professional Services Agreement between the City of Fairfield and Economic and Planning Systems, Inc. for the Citywide AB1600 and Northeast Fee Programs Update 2020 and Updating the Fiscal Year 2019/2020 Budget; and

Resolution 2020-13 of the City Council of the City of Fairfield Authorizing a Task Order for Coastland Civil Engineering, Inc. to Provide Project Management Services Related to the Citywide AB1600 and Northeast Fee Programs Update 2020 and Updating the Fiscal Year 2019/2020 Budget
Recommended Action
Adopt resolutions.
Funding Source
$343,100.50; (Capital Improvement Streets Fund using AB1600 Fees and Northeast Transportation Fund Fees)
Contact: Ryan Panganiban, 707-428-7017
a
19.

Second Reading and Adoption of Ordinance 2019-12 of the City Council of the City of Fairfield Amending Section 2.13 of the Fairfield City Code to Provide That the Location of Regularly Scheduled Meetings of the City Council Shall be Set by Resolution; and

 

Resolution 2020-14 of the City Council of the City of Fairfield to Set the Location of Regularly Scheduled Meetings of the City Council

Recommended Action
Provide second reading and adopt Ordinance 2019-12 and adopt resolution.
Funding Source
N/A
Contact: Amber Alexander, 707-428-7402
a
PUBLIC HEARINGS
20.

Public Hearing No. 4 Regarding the Transition from At-Large to By-District Elections

Recommended Action
Hold public hearing.
Funding Source
Contact: Amber Alexander, 707-428-7402
a
21.Public Hearing; and

Resolution 2020-15 of the City Council of the City of Fairfield Approving a General Plan Amendment (GPA2017-002), and Adopting a Mitigated Negative Declaration (ER2017-019) for the Development of a 79-lot Residential Subdivision on a 11.44-acre Property located at the Northeast Corner of the Lopes and Gold Hill Road Intersection (APNs: 0180-080-290,0180-080-320, 0180-080-330); and

Resolution 2020-16 of the City Council of the City of Fairfield Overturning the Planning Commission’s Decision and Approving a Tentative Subdivision Map (TS2017-003), Development Review (DR2017-006), and Community Design Plan (DR2017-007) for the Development of a 79-Lot Residential Subdivision on a 11.44-Acre Property located at the Northeast Corner of the Lopes and Gold Hill Road Intersection (APNs: 0180-080-290,0180-080-320, 0180-080-330); and

First Reading and Introduction of a Ordinance 2020-01 of the City Council of the City of Fairfield Amending Chapter 25, Article I of the Fairfield City Code (also known as the Zoning Ordinance and the Zoning Map) Rezoning Approximately 11.44 acres at the northeast corner of the Lopes and Gold Hill Road Intersection from CC (Community Commercial) to RLM (Low-Medium Density Residential) (APNs: 0180-080-290,0180-080-320, 0180-080-330).
Recommended Action
Hold public hearing; adopt resolutions; waive full reading, read by title only, and introduce ordinance for first reading.
Funding Source
N/A
Contact: Amy Kreimeier, 707-428-7450
a
22.Public Hearing and Resolution 2020-17 of the City Council of the City of Fairfield Approving Amendments to the Community Development Block Grant Program Citizen Participation Plan
Recommended Action
Hold public hearing and adopt resolution.
Funding Source
N/A
Contact: Sullina D. Sanchez, 707-428-7729
a
ADJOURN TO TUESDAY, FEBRUARY 4, 2020, 6:00 P.M., COUNCIL CHAMBER.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the City of Fairfield to all or a majority of the Fairfield City Council less than 72 hours prior to that meeting are available for public inspection at City Hall, in the 4th floor lobby, 1000 Webster Street, Fairfield, California during normal business hours.

 

PUBLIC NOTIFICATION

I, Amber Alexander, Deputy City Clerk, do hereby certify that I have caused a true copy of the above notice and agenda to be delivered to each of the members of the Fairfield City Council, at the time and in the manner prescribed by law and that this agenda was posted at City Hall, 1000 Webster Street, Fairfield, California on Thursday, January 16, 2020.